Advanced company searchLink opens in new window

VIVID RESOURCING LIMITED

Company number 06459262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2023 DS01 Application to strike the company off the register
10 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Jul 2023 AD01 Registered office address changed from 2nd Floor 100 Gray's Inn Road London WC1X 8AL England to 4th Floor, 10 Old Bailey London EC4M 7NG on 4 July 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Dec 2021 PSC05 Change of details for G2V Recruitment Group Limited as a person with significant control on 14 May 2016
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Sep 2021 AP01 Appointment of Mr Samuel Hamilton Bell as a director on 19 September 2021
10 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
26 Apr 2021 TM01 Termination of appointment of Simon James Gillings as a director on 18 February 2021
21 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
03 Apr 2020 CH01 Director's details changed for Mr Colin William Martin on 1 January 2020
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Apr 2019 PSC07 Cessation of Luke Parker as a person with significant control on 12 April 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
27 Nov 2017 AD01 Registered office address changed from 145 - 157 st. John Street London EC1V 4QJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jan 2017 TM01 Termination of appointment of Paul Andrew King as a director on 16 December 2016